Search icon

BENT CREEK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BENT CREEK PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2005 (20 years ago)
Document Number: N24453
FEI/EIN Number 650086012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN JAY President 5330 NW 23RD WAY, BOCA RATON, FL, 33496
Hall Chris Director 2450 NW 53rd St, Boca Raton, FL, 33496
Goldwert Dalit Director 2485 NW 53rd St, Boca Raton, FL, 33496
ESTHER NIDITCH Treasurer 2365 NW 53RD STREET, BOCA RATON, FL, 33496
GREENBERG MARVIN Secretary 2310 NW 53RD STREET, BOCA RATON, FL, 33496
WILD HOWARD Vice President 2410 NW 53RD ST, BOCA RATON, FL, 33496
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-03-29 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-03-24 CARROLL, KEVIN M -
AMENDMENT 2005-05-19 - -
AMENDMENT 1997-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State